Eastcote
Pinner
Middlesex
HA5 2RE
Director Name | Loraine Tracy Mullins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dovecot Close Eastcote Pinner Middlesex HA5 2RE |
Director Name | Kevin David Tarrant |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Elizabeth Way Hanworth Park TW13 7PH |
Secretary Name | Mrs Maria Angela Tarrant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 13 December 2011) |
Role | Company Director |
Correspondence Address | 26 Elisabeth Way Hansworth Park Middx TW13 7PH |
Director Name | Eric Gill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 28 Cherry Crescent Brentford Middlesex TW8 8NN |
Secretary Name | Sandra Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Cherry Crescent Brentford Middlesex TW8 8NN |
Secretary Name | Lorraine Couglan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1999(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 November 2003) |
Role | Dental Hygenist |
Correspondence Address | Marina 8as 16 Oak Way Beadlent Middlesex TW14 8AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Morritt House 58 Station Approach South Ruislip Middlesex HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,929 |
Cash | £46 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2011 | Application to strike the company off the register (3 pages) |
22 August 2011 | Application to strike the company off the register (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
12 June 2008 | Director's change of particulars / danny mullins / 01/06/2008 (1 page) |
12 June 2008 | Secretary's change of particulars / maria tarrant / 01/06/2008 (2 pages) |
12 June 2008 | Secretary's Change of Particulars / maria tarrant / 01/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 26; Street was: 16 oak way, now: elisabeth way; Area was: , now: hansworth park; Post Town was: bedfont, now: middx; Region was: middlesex, now: ; Post Code was: TW14 8AS, now: TW13 7PH; Country was: , now: uk (2 pages) |
12 June 2008 | Director's change of particulars / lorraine mullins / 01/06/2008 (1 page) |
12 June 2008 | Director's Change of Particulars / lorraine mullins / 01/06/2008 / HouseName/Number was: , now: 3; Street was: 14 the vale, now: dovecot close; Area was: south ruislip, now: pinner; Post Code was: HA4 0SG, now: HA5 2RE; Country was: , now: uk (1 page) |
12 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
12 June 2008 | Director's Change of Particulars / kevin tarrant / 01/06/2008 / HouseName/Number was: , now: 26; Street was: 16 oak way, now: elizabeth way; Area was: , now: hansworth park; Post Town was: bedfont, now: middx; Post Code was: TW14 8AS, now: TW13 7PH (1 page) |
12 June 2008 | Director's change of particulars / kevin tarrant / 01/06/2008 (1 page) |
12 June 2008 | Director's Change of Particulars / danny mullins / 01/06/2008 / HouseName/Number was: , now: 3; Street was: 14 the vale, now: dovecot close; Area was: , now: pinner; Post Town was: ruislip, now: middx; Region was: middlesex, now: ; Post Code was: HA4 0SG, now: HA5 2RE; Country was: , now: uk (1 page) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 February 2008 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
21 February 2008 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
22 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
9 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
9 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
15 July 2005 | Return made up to 05/06/05; full list of members (9 pages) |
15 July 2005 | Return made up to 05/06/05; full list of members (9 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 October 2004 | Return made up to 05/06/04; full list of members (8 pages) |
25 October 2004 | Return made up to 05/06/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
17 June 2004 | Company name changed product of london LTD\certificate issued on 17/06/04 (3 pages) |
17 June 2004 | Company name changed product of london LTD\certificate issued on 17/06/04 (3 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
16 January 2004 | New director appointed (1 page) |
16 January 2004 | New director appointed (1 page) |
16 January 2004 | New director appointed (1 page) |
16 January 2004 | New director appointed (1 page) |
25 November 2003 | Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 2003 | Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
4 October 2002 | Return made up to 05/06/02; full list of members (6 pages) |
4 October 2002 | Return made up to 05/06/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: regent house, 291 kirkdale london SE26 4QD (1 page) |
6 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: regent house, 291 kirkdale london SE26 4QD (1 page) |
6 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
6 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
28 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
6 June 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 14 the vale ruislip middlesex HA4 0SG (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 14 the vale ruislip middlesex HA4 0SG (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Return made up to 05/06/99; full list of members (6 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Return made up to 05/06/99; full list of members (6 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 28 cherry crescent brentford middlesex TW8 8NN (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 28 cherry crescent brentford middlesex TW8 8NN (1 page) |
14 July 1998 | Ad 05/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Ad 05/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
5 June 1998 | Incorporation (12 pages) |